Malew
Isle Of Man
IM9 3DL
Director Name | Mr Mark Whittaker |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2006(79 years, 11 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Steven Keith Underwood |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2007(81 years, 2 months after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr James Whittaker |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 December 2019(93 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Secretary Name | Neil Hanson Hayes |
---|---|
Status | Current |
Appointed | 13 November 2020(94 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mark Whitworth |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2023(96 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Matthew Paul Colton |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 August 2023(96 years, 11 months after company formation) |
Appointment Duration | 8 months, 4 weeks |
Role | Commercial Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Mr Robert Eric Hough |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(64 years, 1 month after company formation) |
Appointment Duration | 12 years (resigned 01 November 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Manor House 10 Theobald Road Bowdon Cheshire WA14 3HG |
Director Name | Mr Hermann Werner Justin Jungmayr |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Austrian |
Status | Resigned |
Appointed | 12 October 1990(64 years, 1 month after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 31 December 1990) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Corinya Fox Hill Road Castleton Rochdale Lancashire OL11 2XN |
Director Name | Mr Patrick Edward Mahoney |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(64 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 November 1990) |
Role | Company Director |
Correspondence Address | 8 Bury Avenue Ruislip Middlesex HA4 7RT |
Director Name | Peter Anthony Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(64 years, 1 month after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 March 2009) |
Role | Company Director |
Correspondence Address | 6 Bowling Green Way Bamford Rochdale Lancashire OL11 5QQ |
Secretary Name | Mr Paul Philip Wainscott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1990(64 years, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 September 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Squirrels 7 Bolton Road Hawkshaw Bury Lancashire BL8 4HZ |
Director Name | Mr Paul Philip Wainscott |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1990(64 years, 3 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 16 March 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome The Trafford Centre Manchester M17 8PL |
Director Name | Mr Peter John Hosker |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(76 years, 7 months after company formation) |
Appointment Duration | 16 years, 8 months (resigned 19 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Secretary Name | Mr Neil Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(78 years after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr Andrew Christopher Simpson |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2006(79 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 09 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Park Road Hale Cheshire WA15 9NN |
Director Name | Mr Neil Lees |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2007(81 years, 3 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 31 October 2020) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL |
Director Name | Mr John Alexander Schofield |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2016(89 years, 4 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 30 September 2023) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Director Name | Ms Ruth Helen Woodhead |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2020(93 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 January 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
Website | liverpoolwaters.com |
---|---|
Telephone | 0161 6298200 |
Telephone region | Manchester |
Registered Address | Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Davyhulme East |
Address Matches | Over 300 other UK companies use this postal address |
90.6m at £0.2 | Peel Investments Holdings LTD 97.18% Ordinary |
---|---|
656k at £1 | Peel Investments Holdings LTD 2.82% Cumulative Preference |
Year | 2014 |
---|---|
Turnover | £16,050,000 |
Gross Profit | £15,432,000 |
Net Worth | £269,941,000 |
Cash | £3,072,000 |
Current Liabilities | £21,627,000 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 17 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 31 October 2024 (6 months, 1 week from now) |
23 April 1985 | Delivered on: 25 April 1985 Persons entitled: Eagle Star Insurance Company Limited. Classification: Charge Secured details: For securing all monies due or to become due from the company to the chargee under the deed of consolidation dated 4TH february 1977. Particulars: A deposit of £49,000.00 (forty nine thousand pounds). Fully Satisfied |
---|---|
20 March 1985 | Delivered on: 22 March 1985 Persons entitled: Eagle Star Insurance Company LTD. Classification: Charge Secured details: All monies due or to become due from the company to the chargee supplemental to a deed of consolidation dated 4-2-1977. Particulars: A deposit of £17,100. Fully Satisfied |
17 October 1984 | Delivered on: 18 October 1984 Persons entitled: Eagle Star Insurance Company LTD. Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of consolidation dated 4 feb 1977. Particulars: A deposit of £4,800. Fully Satisfied |
27 September 1984 | Delivered on: 8 October 1984 Persons entitled: J. Henry Schroder Nagg & Co. Limited. Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 27/9/83 as amended by a letter dated 2/9/83. Particulars: F/N: 22 station road, new milton hampshire tn: hg 207295. Fully Satisfied |
27 September 1984 | Delivered on: 29 September 1984 Satisfied on: 9 March 2001 Persons entitled: J. Henry Schroder Wagg & Co. Limited Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 27TH september, 1982 as amended by a letter dated 21ST september, 1983. Particulars: F/Hold, 109 high street, kings heath, birmingham, west midlands, title no wm 64207. Fully Satisfied |
27 September 1984 | Delivered on: 28 September 1984 Satisfied on: 9 March 2001 Persons entitled: J. Henry Schroder Wagg & Co. Limited. Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 27TH september, 1982 as amended by a letter dated 21ST september, 1983. Particulars: F/Hold, 18/20 regent street, mansfield, nottingham, title no, nt 746. Fully Satisfied |
27 September 1984 | Delivered on: 28 September 1984 Satisfied on: 9 March 2001 Persons entitled: J. Henry Schroder Wagg & Co,. Limited Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 27TH september, 1982 as amended by a letter dated 21ST september 1983. Particulars: F/Hold, 37, 37A, 38, 38A, 39, 39A, 40 and 40A shaftesbury parade, shaftesbury avenue, roxeth, harrow, middlesex title N. 289723. Fully Satisfied |
27 September 1984 | Delivered on: 28 September 1984 Satisfied on: 9 March 2001 Persons entitled: J. Henry Schroder Wagg & Co. Limited Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 27TH september, 1982 as amended by a letter dated 21ST september 1983. Particulars: F/Hold, 104 high street, worcester. Fully Satisfied |
27 September 1984 | Delivered on: 28 September 1984 Satisfied on: 9 March 2001 Persons entitled: J. Henry Schroder Wagg & Co. Limited. Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 27TH september, 1982 as amended by a letter dated 21ST september 1983. Particulars: F/Hold, sussex house, station road, crowborough, sussex. Fully Satisfied |
11 November 1964 | Delivered on: 30 November 1964 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society Limited Classification: Deed of substitution Secured details: All monies due or to become due from the company thurloe property company limited, C. & s properties limited or all or any of them to the chargee secured by a mortgage dated 17TH september 1963. Particulars: 86 high street, kings lynn, norfolk. (In place of glenloch court, glenloch road, hampstead which is released by deed of substitution.). Fully Satisfied |
1 March 1984 | Delivered on: 16 March 1984 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Notice of intended deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 9, 11, 13 and 15 market walk 13, 15 and 15A king street huddersfield west yorkshire. Fully Satisfied |
13 December 1983 | Delivered on: 15 December 1983 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9-18 marsh lane parade, wolverhampton. Fully Satisfied |
28 July 1983 | Delivered on: 30 July 1983 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north east side of upton road, moreton, cheshire. Title no. P 201377. Fully Satisfied |
28 July 1983 | Delivered on: 30 July 1983 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land on the north side of church street and high street, wednesfield, staffs, title no. P 203255. Fully Satisfied |
28 July 1983 | Delivered on: 30 July 1983 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 16/169 and 18 market place, 1 union street, long eaton, derbyshire. Fully Satisfied |
28 July 1983 | Delivered on: 30 July 1983 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 141/147 farley street birmingham west midlands. Fully Satisfied |
28 July 1983 | Delivered on: 30 July 1983 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22/28 regent street mansfield, nottinghamshire PLC title no nt 57943. Fully Satisfied |
28 July 1983 | Delivered on: 30 June 1983 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1/8 marsh lane parade stafford road, wolverhampton stafford. Fully Satisfied |
7 June 1983 | Delivered on: 14 June 1983 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of consolidation dated 4/2/77. Particulars: A deposit of £54,000. Fully Satisfied |
27 October 1964 | Delivered on: 29 October 1964 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society Limited Classification: Mortgage Secured details: £80,500. Particulars: Warehouse & office buildings on south west side of norham road, west chirton estate, north shields, tynemouth, northumberland. Title no. P 193400. l/hold saleshop & dwelling house being 770 chesterfield road sheffield. Fully Satisfied |
2 June 1983 | Delivered on: 3 June 1983 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of consolidation dated 4/2/77. Particulars: A deposit of £225,000. Fully Satisfied |
9 May 1983 | Delivered on: 10 May 1983 Persons entitled: Eagle Star Insurance Company Limited. Classification: Deed of charge Secured details: For securing the principal sum and all other monies due or to become due from the company and/or all of the companies named in a deed of consolidation dated 4/2/77 and under the terms of this charge. Particulars: A deposit of £10,000. Fully Satisfied |
15 March 1983 | Delivered on: 17 March 1983 Persons entitled: J. Henry Schroder Wagg & Co Limited Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee supplemental to a facility letter dated 27/9/82. Particulars: F/H 28 2B, 2A, 2C, 4, 4B 4A, 4C and b king street thetford norfolk. Fully Satisfied |
13 December 1982 | Delivered on: 15 December 1982 Persons entitled: J Henry Schroder Wagg & Co Limited Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee supplemental to a facility letter dated 27/9/82. Particulars: 1 to 53 (odd numbers) the oval, sidcup title no sgl 325387. Fully Satisfied |
13 December 1982 | Delivered on: 15 December 1982 Satisfied on: 9 March 2001 Persons entitled: J. Henry Schrader Wagg & Co Limited Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee supplemental to a facility letter dated 27/9/82. Particulars: 13, 15, 17 cleveland street doncaster title no svk 99717. Fully Satisfied |
7 September 1981 | Delivered on: 9 September 1981 Persons entitled: Eagle Star Insurance Company. Classification: Charge of monies Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of consolidation 4/2/77. Particulars: A deposit of £34,750. Fully Satisfied |
30 June 1981 | Delivered on: 3 July 1981 Persons entitled: Eagle Star Insurance Company Limited. Classification: Deed of charge Secured details: All monies due or to become due from the company to the chargee under the terms of a deed of constitution dated 4/2/77. Particulars: £5,000 deposited by eagle star insurance company LTD with a bank or local authority. Fully Satisfied |
17 June 1981 | Delivered on: 23 June 1981 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society Limited Classification: Deed of substitution and charge Secured details: £1743821 due from the company to the chargee supplemental to a debenture dated 31 dec 65. Particulars: L/H land & premises known as daniel owen precinct mold clwyd. Fully Satisfied |
4 February 1971 | Delivered on: 6 December 1978 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company LTD Classification: A registered charge Secured details: £2,575,000. Particulars: 1-17 (odd) 14-37(odd) haseldine rd london colney herts. Fully Satisfied |
21 April 1981 | Delivered on: 7 May 1981 Satisfied on: 22 October 2021 Persons entitled: Legal and General Assurance Society Limited Classification: Deed of substitution and charge Secured details: £1,743,821 from the company to the chargee supplemental to a debenture dated 31 dec 1965. Particulars: F/H the crossways shopping centre torquay road/hyde road paignton devon title nodn 72036. Fully Satisfied |
6 January 1981 | Delivered on: 7 January 1981 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Co. Classification: Legal charge Secured details: For securing all monies due or to become due under the terms of a deed of consolidation dated 4.2.77. Particulars: 1) 136-144 (even) the broadway and 1, 1A, 3 and 5 station road, didcot oxford. 2) essex house 67/73 regent street, cambridge. 3) 184-212 (even and 2129 selby road halton w yorkshire. Fully Satisfied |
9 June 1978 | Delivered on: 9 December 1980 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company Limited Classification: A registered charge Secured details: £2,500,000. Particulars: Hide place works esterbrook street london SW1. Fully Satisfied |
4 February 1977 | Delivered on: 28 October 1980 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company Limited Classification: A registered charge Secured details: £2,500,000. Particulars: L/H premises at 145 stratford road, shirley, warwickshire. Fully Satisfied |
17 October 1980 | Delivered on: 23 October 1980 Satisfied on: 9 March 2001 Persons entitled: Legal and General Insurance Society Limited Classification: Deed of substitution Secured details: £64,500 from the company to the chargee under the terms of the charge. Particulars: F/H property known as 103 high street, worcester title no. Hw 7215. Fully Satisfied |
19 September 1980 | Delivered on: 26 September 1980 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H old colony house, south king street, manchester together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
25 September 1980 | Delivered on: 26 September 1980 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at the packhorse centre, huddersfield, west yorkshire. Title nos. Yk 8509, ywe 8822, yk 11377, yk 11446 yk 11447, ywe 54684, ywe 58341, wyk 89895 & wyk 89896. Fully Satisfied |
26 October 1982 | Delivered on: 5 December 1979 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company Limited Classification: Legal charges dated Secured details: £2,500,000 and all other monies owing. Particulars: 159 kingsland road, bristol. Fully Satisfied |
17 May 1979 | Delivered on: 22 May 1979 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property 184 - 186 a selby road halton leeds and adjoining land. Fully Satisfied |
15 May 1979 | Delivered on: 22 May 1979 Satisfied on: 9 March 2001 Persons entitled: Williams & Glyns Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 7 hertford street & garage at carrington street london W1 title number ngl 31937 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with movable plant machinery fixtures implements and utensils. Fully Satisfied |
4 February 1971 | Delivered on: 6 December 1978 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company LTD Classification: A registered charge Secured details: £2,575,000. Particulars: 6 burscough st ormskirk, lancs. Fully Satisfied |
4 February 1977 | Delivered on: 21 May 1979 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company Limited Classification: Charge Secured details: Principal £28500,000 together with all other sums now or at any time owing to to chargor on any account whatsoever. Particulars: Hide place works london W1. Fully Satisfied |
1 May 1979 | Delivered on: 9 May 1979 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as the shades & 16/17/18/19 mealcheaper st, worcester title no. Hw 15415 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
20 April 1979 | Delivered on: 26 April 1979 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 40-44 (even nos) maddox st, westminster, london. Fully Satisfied |
20 April 1979 | Delivered on: 26 April 1979 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 29 st george st, westminster london title no ln 82840. Fully Satisfied |
20 April 1979 | Delivered on: 26 April 1979 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 23 and 25 hilton street and 55 newton st, manchester title no la 359187. Fully Satisfied |
20 April 1979 | Delivered on: 26 April 1979 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit of title deeds Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as 28 st. George st, westminster title no. Ln 181926. Fully Satisfied |
12 April 1979 | Delivered on: 24 April 1979 Satisfied on: 9 March 2001 Persons entitled: Williams & Glyn's Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property being the factory premises west side of greycaine road, watford, herts - title no. Hd 68294 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with moveable plant machinery fixtures implements and utensils. Fully Satisfied |
12 April 1979 | Delivered on: 24 April 1979 Satisfied on: 9 March 2001 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 206 to 274 (even numbers) wattville rd, warley, title no. Wr 17879 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878. together with moveable plant machinery fixtures implements and utensils. Fully Satisfied |
22 March 1979 | Delivered on: 5 April 1979 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 184/212 (even) and 212A and b selby rd, halton, leeds. Fully Satisfied |
31 December 1965 | Delivered on: 12 March 1979 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society Limited Classification: Debenture Secured details: £1,923,821. Particulars: 76, 78 and 80 dunstable rd, luton, beds. Fully Satisfied |
4 February 1971 | Delivered on: 6 December 1978 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company LTD Classification: A registered charge Secured details: £2,575,000. Particulars: Neilsons depot sutton rd maidstone, kent. Fully Satisfied |
2 February 1977 | Delivered on: 22 February 1979 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company Limited. Classification: Mortgage Secured details: £2,500,000. Particulars: Land at barrow st and claughton st, st. Helens. Fully Satisfied |
13 September 1974 | Delivered on: 9 January 1979 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society Limited. Classification: Legal charge Secured details: £335,000. Particulars: 22 & 24 high st, strood, kent. Fully Satisfied |
31 December 1965 | Delivered on: 8 January 1979 Persons entitled: Legal and General Assurance Society Limited Classification: Debenture Secured details: £1,923,821. Particulars: Land at church rd, lower babington, chester. Fully Satisfied |
31 December 1965 | Delivered on: 8 January 1979 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society Limited. Classification: Debenture Secured details: £1,923,321. Particulars: 72, 74 and 76 burlington arcade, bournemouth. Fully Satisfied |
31 December 1965 | Delivered on: 8 January 1979 Satisfied on: 9 March 2001 Persons entitled: Eagle and General Assurance Society Limited. Classification: Debenture Secured details: £1,923,821. Particulars: Land at crawley, sussex known as new era works, gatwick road. Fully Satisfied |
31 December 1965 | Delivered on: 8 January 1979 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society Limited Classification: Mortgage Secured details: £1,923,821. Particulars: Land & buildings on s west side of woodside rd. And s east side of sycamore road amersham, bucks. Title no. Bm 27347. Fully Satisfied |
31 December 1965 | Delivered on: 8 January 1979 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society Limited. Classification: Debenture & legal charge Secured details: £1,923,821. Particulars: 302 northolt road, harrow, middlesex. Title no. Mx 307553. Fully Satisfied |
31 December 1965 | Delivered on: 8 January 1979 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society Limited. Classification: Debenture & legal charge Secured details: £1,923,821. Particulars: 8-20 high street, strood, kent. Title no. K 260842. Fully Satisfied |
31 December 1965 | Delivered on: 8 January 1979 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society Limited Classification: Debenture Secured details: £1,923,821. Particulars: 59-61 chase side, southgate middlesex. Title no. Mx 124523. Fully Satisfied |
31 December 1965 | Delivered on: 8 January 1979 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society Limited Classification: Legal charge Secured details: £1,923,821. Particulars: L/Hold property known as 134 to 146 church road, yardley, birmingham. Fully Satisfied |
4 February 1977 | Delivered on: 6 December 1978 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company LTD Classification: A registered charge Secured details: £2,575,000. Particulars: 76, 78, 78A coombe lane cottenham park london. Fully Satisfied |
20 November 1964 | Delivered on: 18 December 1978 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society Limited Classification: Legal charge Secured details: £68,800. Particulars: 39-45 radford road. Nottingham. Fully Satisfied |
4 February 1977 | Delivered on: 6 December 1978 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company LTD Classification: A registered charge Secured details: £2,575,000. Particulars: 57-63 (odd) & 69/75 (odd) radford rd, hyson green nottingham. Fully Satisfied |
4 February 1971 | Delivered on: 6 December 1978 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company LTD. Classification: A registered charge Secured details: £2,575,000. Particulars: 68, high st wanstead essex. Fully Satisfied |
4 February 1971 | Delivered on: 6 December 1978 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company LTD. Classification: A registered charge Secured details: £2,575,000. Particulars: 144 seaborne rd west scunthorpe, bournemouth. Fully Satisfied |
4 February 1971 | Delivered on: 6 December 1978 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company LTD. Classification: A registered charge Secured details: £2,575,000. Particulars: 26-44 (even) liverpool rd, lydiale, lancs. Fully Satisfied |
4 February 1971 | Delivered on: 6 December 1978 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company LTD. Classification: A registered charge Secured details: £2,575,000. Particulars: 146 high st, scunthorpe lincolnshire. Fully Satisfied |
4 February 1971 | Delivered on: 6 December 1978 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company LTD. Classification: A registered charge Secured details: £2,575,000. Particulars: 120 high st, erdington b'ham. Fully Satisfied |
4 February 1971 | Delivered on: 6 December 1978 Satisfied on: 1 April 2011 Persons entitled: Eagle Star Insurance Company LTD. Classification: A registered charge Secured details: £2,575,000. Particulars: 187 dalton rd barrow in furness. Fully Satisfied |
4 February 1977 | Delivered on: 6 December 1978 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company LTD. Classification: A registered charge Secured details: £2,575,000. Particulars: 225/225A golders green rd london. Fully Satisfied |
4 February 1977 | Delivered on: 6 December 1978 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company LTD. Classification: A registered charge Secured details: £2,575,000. Particulars: 859-871 northfield parade bristol rd south birmingham. Fully Satisfied |
4 February 1971 | Delivered on: 6 December 1978 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Corporation LTD Classification: A registered charge Secured details: £2,575,000. Particulars: 9 stevenson sq manchester. Fully Satisfied |
4 February 1977 | Delivered on: 6 December 1978 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company LTD. Classification: A registered charge Secured details: £2,575,000. Particulars: 47 sandy park rd bristol. Fully Satisfied |
4 February 1977 | Delivered on: 6 December 1978 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company LTD. Classification: A registered charge Secured details: £2,575,000. Particulars: 579 west derby rd liverpool. Fully Satisfied |
20 October 1966 | Delivered on: 6 December 1978 Satisfied on: 9 March 2001 Persons entitled: Sir Cyril Wilson Black & Sir Peter Munsell Classification: A registered charge Secured details: £25,500. Particulars: 19 & 21 st james st, nottingham. Fully Satisfied |
22 February 1978 | Delivered on: 18 October 1978 Satisfied on: 9 March 2001 Persons entitled: Williams & Glyn's Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land & property known as barn dawes house, haywards heath, sussex title no:- wsx 15114 together with all fixtures whatsoever now or at any time hereafter affixed on attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.. together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
2 December 1977 | Delivered on: 21 December 1977 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The benefit of the deed dated 2 dec 77. Fully Satisfied |
4 February 1977 | Delivered on: 9 February 1977 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Co LTD. Classification: Deed of consolidation Secured details: £2,500,000 and all monies due or to become due from the company to the chargee. Particulars: (1) 18, chapel st southport (2) 38, otley rd, guiseley, york (3) 124, park lane, tottenham (4) 1/4 new parade vale road, ash, surrey. Fully Satisfied |
6 January 1976 | Delivered on: 21 January 1976 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: An agreement dated 13/10/75 as to development at paul road high street and new street mold, flintshire and the proceeds to arise from any sale thereof or any part thereof. (See doc 174). Fully Satisfied |
30 August 1974 | Delivered on: 20 September 1974 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises 22, 24 & 26 stanley st & 25/27 victoria st liverpool. Fully Satisfied |
28 June 1974 | Delivered on: 2 July 1974 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society LTD Classification: Deed of substitution Secured details: Effecting substitution of security for further securing £77,400 outstanding and from penmill estates LTD secured by a charge dated 12/1/56 and deeds supplemental thereto. Particulars: F/H premises known as 98 1/2, 99, 100, & 101 high street, worcester comprised in a conveyance dated 21/7/72. Fully Satisfied |
10 August 1973 | Delivered on: 14 August 1973 Satisfied on: 9 March 2001 Persons entitled: Legal & General Assurance Society LTD. Classification: Deed of substitution & charge Secured details: For securing monies secured by two charges dated 31/12/65 & 21/12/67 respectively. Particulars: 47/57 glebe farm road, birmingham, and 5 church street, highbridge, somerset. Fully Satisfied |
4 February 1971 | Delivered on: 6 December 1978 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company LTD Classification: A registered charge Secured details: £2,575,000. Particulars: 59, the mall london. Fully Satisfied |
19 December 2007 | Delivered on: 24 December 2007 Satisfied on: 1 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h property known as stockport matalan millgate stockport t/n GM872154,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 December 2007 | Delivered on: 24 December 2007 Satisfied on: 1 April 2011 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies limited to £11,300,000.00 and all other monies due or to become due from the company to the chargee. Particulars: The l/h property at richmond dome buildings richmond upon thames t/n SY126979,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
17 January 1973 | Delivered on: 22 January 1973 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Equitable charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises at hyde rd and torquay rd, paignton devon. Fully Satisfied |
25 May 1972 | Delivered on: 31 May 1972 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27, 28 & 29 newburgh place home farm estate, highworth, wilts. Fully Satisfied |
25 May 1972 | Delivered on: 31 May 1972 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank Limited. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 23/26 (inclusive) newburgh place home farm estate, highworth wilts. Fully Satisfied |
4 October 1984 | Delivered on: 7 January 1998 Satisfied on: 13 October 2018 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Trust deed Secured details: £12,000,000 11.625 per cent first mortgage debenture stock 2018 created by a resolution of the board of directors of london shop property trust P.L.C. (now known as peel south east limited) passed on 1ST october 1984 and all other monies intended to be secured by a trust deed dated 4TH october 1984 (as defined). Particulars: Knowles house,34/47 high street and 2/10 cromwell rd,redhill with all buildings,fixtures/fittings plant and machinery thereon. See the mortgage charge document for full details. Fully Satisfied |
25 May 1972 | Delivered on: 31 May 1972 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 28, george street, W1. Fully Satisfied |
4 October 1984 | Delivered on: 7 January 1998 Satisfied on: 13 October 2018 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Trust deed Secured details: £12,000,000 11.625 per cent first mortgage debenture stock 2018 created by a resolution of the board of directors of london shop property trust P.L.C. (now known as peel south east limited) passed on 1ST october 1984 and all other monies intended to be secured by a trust deed dated 4TH october 1984 (as defined). Particulars: The pillar and lucy warehouse,merchants rd,gloucester with all buildings fixtures fittings plant and machinery thereon. See the mortgage charge document for full details. Fully Satisfied |
31 December 1967 | Delivered on: 4 January 1968 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society Limited Classification: Debenture Secured details: £31,600 & for further securing all monies due under a charge dated 31/12/1965. Particulars: L/Hold property - rigby house; 9/13 rylands street, warrington, lancs. Fully Satisfied |
21 December 1966 | Delivered on: 28 December 1966 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society Limited Classification: Charge Secured details: £97,000 & further securing all monies secured by a charge dated 31.12.65. Particulars: Properties in cheshire & wiltshire (see doc 127). Fully Satisfied |
31 December 1965 | Delivered on: 6 January 1966 Persons entitled: Legal and General Assurance Society Limited Classification: Debenture Secured details: £142,950 & further advances upto £3,000,000. Particulars: Various properties (see doc 122 for details). Fully Satisfied |
4 January 1989 | Delivered on: 6 January 1989 Satisfied on: 5 October 1989 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage f/h property k/a 22/28 regent street, mansfield, nottingham title no nt 57943. fixed charge over all plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 August 1987 | Delivered on: 28 August 1987 Satisfied on: 8 January 1990 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 14 to 32 (even) banks road, west kirby, chester. Fully Satisfied |
3 August 1987 | Delivered on: 6 August 1987 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society Limited Classification: Deed of substitution and charge Secured details: For securing all principal moneys and interest deed all other moneys due or to become due from the beaumont property trust limited to legal and general assurance society limited supplemental to a debenture dated 30TH march 1966. Particulars: (1) f/h, 16/20 market place and 1 union street, long eaton, derbyshire. (2) l/h, 1/18 marsh lane parade, stafford road, wolverhampton, west midlands, (3) l/h, 9, 11, 13 and 15 market walk and 13, 15 and 15A king street, huddersfield. Title no: wyk 307096. Fully Satisfied |
1 December 1986 | Delivered on: 11 December 1986 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 302, northolt road harrow t/no- mx 307553. Fully Satisfied |
1 December 1986 | Delivered on: 11 December 1986 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property k/a or being f/hold land on the south east side of gatwick road crawley t/no - wsx 30469. Fully Satisfied |
1 December 1986 | Delivered on: 11 December 1986 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 6/8 & 3/7 station hill, chippenham t/no- wt 6981. Fully Satisfied |
1 December 1986 | Delivered on: 11 December 1986 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 6/6D church road bebbington t/no- ms 86446. Fully Satisfied |
1 December 1986 | Delivered on: 11 December 1986 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold rigby house, rylands street, warrington. Fully Satisfied |
1 December 1986 | Delivered on: 11 December 1986 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 5, church street, highbridge. Fully Satisfied |
1 December 1986 | Delivered on: 11 December 1986 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 59/61 chase side southgate t/no- mx 124523. Fully Satisfied |
1 October 1965 | Delivered on: 18 October 1965 Persons entitled: Eagle Star Insurance Company Limited Classification: Deed of release & substitution Secured details: £1,000,000 and any other monies due from the company to the chargee secured by a charge dated 27/9/63. Particulars: F/Hold property being 18 chapel street, southport, lancaster. Fully Satisfied |
1 December 1986 | Delivered on: 11 December 1986 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold crossways shopping centre, paignton. T/no- dn 72036. Fully Satisfied |
1 December 1986 | Delivered on: 11 December 1986 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Daniel owen precinct, mold. Fully Satisfied |
1 December 1986 | Delivered on: 11 December 1986 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 17, cleveland street doncaster t/no- syk 99717. Fully Satisfied |
1 December 1986 | Delivered on: 11 December 1986 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 103, high street worcester t/no- hw 7215. Fully Satisfied |
1 December 1986 | Delivered on: 11 December 1986 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 98 1/2/101 high street, worcester. Fully Satisfied |
1 December 1986 | Delivered on: 11 December 1986 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 104, high street worcester. Fully Satisfied |
1 December 1986 | Delivered on: 11 December 1986 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 18/20 regent street mansfield t/no- nt 746. Fully Satisfied |
1 December 1986 | Delivered on: 11 December 1986 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 8/20 church road bebbington. Fully Satisfied |
1 December 1986 | Delivered on: 11 December 1986 Satisfied on: 31 October 1987 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 14/38 banks road, west kirby. Fully Satisfied |
1 December 1986 | Delivered on: 11 December 1986 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold the new era works gatwick road, crawley t/no wsx 31418. Fully Satisfied |
18 February 1965 | Delivered on: 1 March 1965 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company Limited Classification: Mortgage and further charge Secured details: Mortgage and further charge for securing £650,000 due from the company to the chargee and for further securing all moneys due from the company kindred estates limited ad rio de janeiro land mortgage & investment agency company limited to the chargee secured by three charges dated respectively 27TH october 1961, 26TH october 1962 and 27TH september 1963. Particulars: Various freehold properties at crowborough, sussex, long eaton, derbs, guiseley, york, ash, surrey, tottenham, middx and cambridge (for details see doc 119). Fully Satisfied |
1 December 1986 | Delivered on: 11 December 1986 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 72/80 dunstable road luton t/no- bd 74231. Fully Satisfied |
1 December 1986 | Delivered on: 11 December 1986 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 72/86 & 92/108 (even) sycamore road, sycamore house & 1/17(odd) woodside road, amersham. T/no bm 27437. Fully Satisfied |
26 August 1986 | Delivered on: 2 September 1986 Satisfied on: 9 March 2001 Persons entitled: Legal & General Assurance Society Limited Classification: Deed of substitution & charge Secured details: The principal moneys and all other monies due or to become due from the company to the chargee under the terms of a debenture dated 31.12.65. Particulars: F/H properties k/a numbers 99/101 (inclusive) and 103 high street worcester. Fully Satisfied |
11 August 1986 | Delivered on: 13 August 1986 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company Limited. Classification: Deed of charge Secured details: For securing all monies due or to become due from the company to the chargee under the terms of a deed of consolidation dated 4TH february 1977. Particulars: A deposit of £215,000.00 (two hundred and fifteen thousand pounds). Fully Satisfied |
18 July 1986 | Delivered on: 21 July 1986 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company Limited Classification: Charge of deposited money Secured details: For securing all monies due or to become due from the company to the chargee supplemental to a deed of consolidation dated 4TH february 1977. Particulars: Deposited money of £70,000. Fully Satisfied |
29 January 1986 | Delivered on: 14 February 1986 Satisfied on: 9 March 2001 Persons entitled: Legal & General Assurance Society Limited Classification: Deed of substitution & charge Secured details: All monies due or to become due from the company to the chargee supplemental of a debenture dated 31.12.65 & the terms of the charge. Particulars: F/H property k/a 18 & 20 regent st, mansfield notts, title no nt 746 f/h property k/a 17 cleveland st, doncaster south yorkshire title no syk 9917 f/h property k/a 104 high street, worcester. Fully Satisfied |
15 January 1986 | Delivered on: 16 January 1986 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company Limited Classification: Charge of deposited money Secured details: For securing the principal, and all other monies due or to become due from the company to the chargee supplemental to a deed of consolidation dated 4 2 77 and under this charge. Particulars: Deposited money of £107,400. Fully Satisfied |
9 May 1985 | Delivered on: 22 May 1985 Satisfied on: 9 March 2001 Persons entitled: Lloyds Bank PLC Classification: Memorandum of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 9-15 market work and 13 and 15 king street, huddersfield, west yorkshire. Fully Satisfied |
17 April 1985 | Delivered on: 8 May 1985 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company Limited. Classification: Charge Secured details: For securing all monies due or to become due from the company to the chargee under a deed of consolidation dated 4TH february 1977. Particulars: A deposit of £15,000.00 (fifteen thousand pounds). Fully Satisfied |
10 December 1964 | Delivered on: 16 December 1964 Satisfied on: 9 March 2001 Persons entitled: Legal and General Assurance Society Limited Classification: Deed of substitution Secured details: (See col 3) deed of substitution for securing £475,000 outstanding and due jointly & severally from the company and the five companies named therein secured by a mortgage dated 31ST january 1962. Particulars: 107 alexandra rd, moss side, manchester. (F/hold) 224 roundhay rd. Potternewton, leeds. (F/hold). Fully Satisfied |
4 February 1971 | Delivered on: 6 December 1978 Satisfied on: 9 March 2001 Persons entitled: Eagle Star Insurance Company LTD Classification: A registered charge Secured details: £2,575,000. Particulars: 60 & 62 market st., Hoylake merseyside. Fully Satisfied |
4 October 1984 | Delivered on: 9 October 1984 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Series of debentures Satisfied |
5 April 1989 | Delivered on: 18 April 1989 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Supplemental trust deed Secured details: The principal of and interest on the 100,000,000 97/8% from mortgage debenture stock 2011 of peel holdings P.L.C. and all other moneys due to the chargee under the terms of this deed and the deeds as defined therein. Particulars: Freehold property as described in doc M315 together with all bldgs, erections, fixtures, fixed plant and machinery (see doc for full details). Satisfied |
14 December 1983 | Delivered on: 20 December 1983 Persons entitled: The Law Debenture Corporation P.L.C. Classification: Release & substitution Secured details: £10,000,000 12.5 percent first mortgage debenture stock 2015/2020 of the company all other money secured supplement to a trust deed dated 20/12/82. Particulars: L/H property known as the pack horse centre, kirkgate, market place, cross church st, & kings, huddersfield, w yorks. Title nos: yk 11377; yk 11447; ywe 21349; ywe 58341; ywe 8822; yk 24706; ywe 5468; yk 8509; wyk 89895; yk 11446 & wyk 89896 with all buildings, erections, fixtures, fittings, fixed plant & machinery. Outstanding |
20 December 1982 | Delivered on: 23 December 1982 Classification: Series of debentures Outstanding |
20 December 1982 | Delivered on: 23 December 1982 Persons entitled: The Law Debenture Corporation P.L.C. Classification: Legal charge Secured details: Further securing £10,000,000 12 1/2 percent first mortgage debenture stock 2015/2020 of the company under the terms of the charge and supplemental to a trust deed dated 20TH december, 1982. Particulars: L/Hold premises fronting king street and market walk huddersfield. Title no yk 30375 and yk 18086 & yk 8106 with all buildings, erections and fixtures and fittings, fixed plant and machinery. Outstanding |
20 January 2023 | Delivered on: 31 January 2023 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Particulars: The freehold land known as land on the south side of queenborough road, queenborough registered under title number K939128. Outstanding |
28 October 2022 | Delivered on: 16 November 2022 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Particulars: Land at haydock park farm ashton road newton-le-willows registered under title number MS94082 as more particularly detailed in the instrument. Outstanding |
30 September 2022 | Delivered on: 4 October 2022 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Particulars: The freehold land and buildings on the north east side of barton dock road and the north west side of essex road, davyhulme - title number: LA305284;. Outstanding |
11 March 2022 | Delivered on: 14 March 2022 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Particulars: (A) part of the freehold land known as land at percival lane, runcorn registered (together with other land) under title number CH551936; and. (B) part of the freehold land known as land and buildings on the south side of brielle way, sheerness. Registered (together with other land) under title number K899994;. Outstanding |
23 December 2021 | Delivered on: 5 January 2022 Persons entitled: The Law Debenture Trust Corporation PLC Classification: A registered charge Particulars: The freehold land known as land and buildings on the north side of barton dock road, trafford park, greater manchester registered at hm land registry under title number GM703577 (ref TRA108). Outstanding |
4 October 2021 | Delivered on: 5 October 2021 Persons entitled: The Law Debenture Trust Corporation P.L.C. as Trustee Classification: A registered charge Particulars: None. Outstanding |
18 August 2021 | Delivered on: 23 August 2021 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Particulars: Peel retail park, babylon hill, yeovil - title number: DT276497 (part of title no.: DT184903 shown hatched red on the plan attached to the charging instrument);. Outstanding |
22 March 2021 | Delivered on: 25 March 2021 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Particulars: The lowry designer outlet and digital, world centre, the quays, salford (M50 3AG) - title number: MAN270960;. For more details please refer to the charging instrument. Outstanding |
22 March 2021 | Delivered on: 25 March 2021 Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Trustee) Classification: A registered charge Particulars: All and whole the tenant's interest under a lease comprising 0.5 hectares or thereby at straiton retail park, edinburgh in the county of midlothian which subjects form part and portion of all and whole the subjects registered in the land register of scotland under title number MID60674, which tenant’s interest is undergoing registration in the land register of scotland under title number MID201400, refer to instrument. Outstanding |
17 March 2021 | Delivered on: 22 March 2021 Persons entitled: The Law Debenture Trust Corporation P.L.C. (As Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
29 October 2019 | Delivered on: 30 October 2019 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Particulars: Freehold land known as giant's field on the north east side of barton dock road, urmston, trafford, greater manchester - title no.: GM600464. Outstanding |
3 October 2019 | Delivered on: 4 October 2019 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: A registered charge Particulars: Part of the freehold land known as land lying to the west of manchester road, carrington registered (together with other land) under title number MAN264914; land at oil sites road, ellesmere port registered under title number CH648883; land lying to the east of liverpool road, cadishead, salford registered under title number MAN65131. Outstanding |
18 December 2018 | Delivered on: 7 January 2019 Persons entitled: The Law Debenture Trust Corporation P.L.C Classification: A registered charge Particulars: Golf driving range trafford boulevard manchester registered at hm land registry with title number GM824426. Outstanding |
26 September 2012 | Delivered on: 17 October 2012 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed and deed of release Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the west side of barton dock road urmston grester manchester t/no LA305284 and cash in the sum of £300,000 see image for full details. Outstanding |
30 September 2011 | Delivered on: 12 October 2011 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a the chillfactor e trafford quays leisure village trafford park manchester t/no MAN123392. Outstanding |
30 July 2009 | Delivered on: 1 August 2009 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: £12,000,000 due or to become due from the company to the chargee. Particulars: Land at trafford wharf road manchester t/n GM679837. Outstanding |
8 April 2009 | Delivered on: 16 April 2009 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: £1,900.00 due or to become due from the company to the chargee. Particulars: Krispy kreme premises being f/h land and buildings to the north east side of barton dock road trafford park trafford manchester. Outstanding |
25 September 2008 | Delivered on: 3 October 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H kingfisher house unit B23 calder business park denby dale road wakefield west yorkshire see image for full details. Outstanding |
12 March 2001 | Delivered on: 26 January 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 36 king street london t/no 280496. Outstanding |
11 March 2003 | Delivered on: 26 January 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H jjb soccer dome trafford way manchester t/no GM928868. Outstanding |
11 August 2004 | Delivered on: 26 January 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land on the south west side of st mary's way portwood stockport t/no GM780037 and GM794014. Outstanding |
8 March 2004 | Delivered on: 26 January 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Pacific quays broadway salford t/no GM494786. Outstanding |
30 September 1998 | Delivered on: 26 January 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings on the south side of bocholt way rawtenstall rossendale lancashire t/no LA491085. Outstanding |
27 November 2002 | Delivered on: 26 January 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and buildings lying to the south of great portwood street stockport t/no GM872154. Outstanding |
19 March 2002 | Delivered on: 26 January 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge all sums due or to become due. Particulars: Gmpte park and ride eccles new road eccles salford t/no GM899769 unit 11 the peel centre great portwood street stockport t/no GM881226. Outstanding |
15 January 1998 | Delivered on: 26 January 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Units a b c and d unison park trafford park urmston t/nos GM784432 and GM784435. Outstanding |
3 May 2002 | Delivered on: 26 January 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Land and buildings on the north east side of trafford wharf road stretford t/nos GM679837 GM679836 and GM679838. Outstanding |
15 March 2004 | Delivered on: 26 January 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: Under the terms of the aforementioned instrument creating or evidencing the charge all sums due or to become due. Particulars: 1A and 3-9 park road and 1-5 lower audley street blackburn t/no LA895223 land on the north east side of whitebirk drive t/nos LA804488 and LA690035 36 king street london t/no 280496 for further details of property charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
12 November 2005 | Delivered on: 26 January 2008 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All sums due or to become due under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Units 1 2 6 7 9 10 11 12 13 14 15 16 and 17 of the bridgewater centre robson avenue urmston trafford greater manchester t/nos GM908185 GM908181 GM908304 GM908305 GM908306 GM908309 GM908312 GM908313 GM908179 GM917993 GM908314 GM908317 GM908316. Outstanding |
19 December 2007 | Delivered on: 24 December 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies limited to £3,050,000.00 and all other monies due or to become due from the company to the chargee. Particulars: The f/h property known as 36 king street covent garden london t/n 280496,. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 December 2007 | Delivered on: 24 December 2007 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies limited to £11,500,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: T/N's LA895223 LA648171 and LA648170 (part),. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
12 September 2005 | Delivered on: 21 September 2005 Persons entitled: The Law Debenture Trust Deed Classification: Supplemental trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a units 8A and 8B madleaze industrial estate bristol road gloucester t/n GR188642. Outstanding |
30 March 2005 | Delivered on: 6 April 2005 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a avalon garage stafford street wolverhampton t/no wm 579032. Outstanding |
24 November 2004 | Delivered on: 11 December 2004 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a madleaze industrial estate bristol road gloucester t/no:GR31598. Outstanding |
24 November 2004 | Delivered on: 11 December 2004 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a dome buildings the quadrant richmond upon thames surrey t/no: SY126979. Outstanding |
11 August 2004 | Delivered on: 14 August 2004 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H land and premises k/a st georges house 13/14 ambrose street cheltenham t/no GR89339. Outstanding |
22 April 1998 | Delivered on: 16 April 2004 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All monies up to £200 million due or to become due from the company to the chargee. Particulars: The leasehold land known as the peel centre great portwood street stockport greater manchester t/n GM474004. Outstanding |
5 April 1989 | Delivered on: 16 April 2004 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All monies up to £200 million due or to become due from the company to the chargee. Particulars: The leasehold land known as the peel centre great portwood street stockport greater manchester t/n GM474004 and the leasehold land known as land lying to the south east of great portwood street stockport greater manchester t/n GM506946. Outstanding |
28 September 1993 | Delivered on: 16 April 2004 Persons entitled: The Law Debenture Trust Corporation Classification: Supplemental trust deed Secured details: All monies up to £200 million due or to become due from the company to the chargee. Particulars: The freehold land on the south side of great portland street stockport t/n GM607694. Outstanding |
28 February 1997 | Delivered on: 16 April 2004 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All monies up to £200 million due or to become due from the company to the chargee. Particulars: The leasehold land known as asda superstore barton dock road urmston trafford greater manchester t/n GM752289. Outstanding |
23 January 1998 | Delivered on: 16 April 2004 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: All monies up to £200 million due or to become due from the company to the chargee. Particulars: The leasehold land and buildings on the south west side of st. Marys way portwood stockport greater manchester t/n GM719597. Outstanding |
15 March 2004 | Delivered on: 23 March 2004 Persons entitled: The Law Debenture Trust Corporation P.L.C. (The Trustee) Classification: Assignment of cash deposit Secured details: All monies due or to become due from the company to the chargee. Particulars: All right title and interest in and to the deposit. See the mortgage charge document for full details. Outstanding |
15 March 2004 | Delivered on: 23 March 2004 Persons entitled: The Law Debenture Trust Corporation P.L.C. (The "Trustee") Classification: Supplemental trust deed Secured details: The payment to the chargee of the principal of and interest on the stock and all other monies intended to be secured by the trust deed. Particulars: 36 king street, london WC2 t/no. 280496. land and buildings on the south east siad of potato wharf, castlefield, manchester t/no. GM708609. Land and buildings on the south side of bocholt way, rawtenstall, lancashire t/no. LA491085. For details of further properties charged please refer to form 395.. see the mortgage charge document for full details. Outstanding |
25 March 2003 | Delivered on: 5 April 2003 Persons entitled: The Law Debenture Corporation PLC Classification: Supplemental trust deed (to the original trust deed dated 4 october 1984) Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first legal mortgage so as to form part of the mortgaged property with the payment to the law debenture trust corporation PLC (the trustee) of the principal of and interest on the original stock and all other monies intended to be secured by the original trust deed the substituted property together with all buildings and erections and fixtures and fittings and fixed plant and machinery for the time being thereon. See the mortgage charge document for full details. Outstanding |
3 May 2002 | Delivered on: 9 May 2002 Persons entitled: The Law Debenture Trust Corporation,as Trustee Classification: Supplemental trust deed supplemental to the original trust deed dated 27 may 1986 Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (I) l/hold property known as samuel platts public house trafford wharf rd,trafford manchester; GM79838; (ii) l/hold property known as wharfside warehouse unit trafford wharf rd,trafford manchester; GM79836; (iii) l/hold property known as units 1-9 (inc) trafford wharf rd,trafford manchester GM679837; all buildings fittings fixed plant and machinery thereon. Outstanding |
19 March 2002 | Delivered on: 4 April 2002 Persons entitled: The Law Debenture Corporation PLC as Trustee Classification: Supplemental trust deed supplemental to the original trust deed dated 20 september 1982 Secured details: The principal of and interest on the original stock and all monies due or to become due from the company to the chargee intended to be secured by the original trust deed. Particulars: F/H land and premises k/a jackson's wharf public house slatewharf castlefield manchester t/no: GM625179 (part). See the mortgage charge document for full details. Outstanding |
6 November 2001 | Delivered on: 23 November 2001 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Supplemental trust deed (the "deed") made between (1) the company (2) the present charging subsidiaries as defined therein and (3) the law debenture trust corporation P.L.C. Secured details: The principal of and interest on the original stock £10,000,000 12.5 per cent. First mortgage debenture stock 2015/20 and all other monies intended to be secured by the original trust deed. Particulars: The company charged by way of first legal mortgage and with full title guarantee the freehold and leasehold land and premises known as 393-395 city road, islington, london, title numbers LN234125, LN28628 and NGL801248. Outstanding |
6 November 2001 | Delivered on: 23 November 2001 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Supplemental trust deed (the "deed") made between (1) the company (2) the present charging subsidiaries as defined therein and (3) the law debenture trust corporation P.L.C. Secured details: The principal of and interest on the original stock £20,000,000 10 per cent. First mortgage debenture stock 2026 and all other monies intended to be secured by the original trust deed. Particulars: The company charged by way of first legal mortgage and with full title gruarantee the leasehold property known as quay west, trafford wharf road, trafford, manchester, title number GM666928. Outstanding |
4 July 2000 | Delivered on: 18 July 2000 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed to the original trust deed Secured details: Payment to the trustee of the principal and interest on the original stock and all other monies intended to be secured by the original trust deed. Particulars: Freehold property k/a endsleigh house 13 and 14 ambrose street cheltenham gloucestershire t/n GR89339 and all buildings and erections and fixtures and fittings and fixed plant and machinery. Outstanding |
4 July 2000 | Delivered on: 18 July 2000 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Supplemental trust deed tothe original trust deed Secured details: Payment to the trustee of the principal and interest on the original stock and all other monies intended to be secured by the original trust deed. Particulars: Property k/a land on the north west side of phoenix parkway corby northamptonshire t/n NN159940AND all buildings and erections and fixtures and fittings and fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
30 September 1998 | Delivered on: 16 October 1998 Persons entitled: The Law Debenture Trust Corporation PLC Classification: Supplemental trust deed Secured details: The prinipal and interest on the original stock (as defined) due or to become due from the company to the chargee and all other monies intended to be secured by the original trust deed. Particulars: F/H property k/a enterprise house 66 wilson street and 2,3,4 dysart street islington london t/n 107750 with all buildings erections and fixtures and fittings fixed plant and machinery and all improvements and additions thereto and the benefit of leases,underleases and tenancy agreements. Outstanding |
27 May 1986 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Trust deed Secured details: £20,000,000 10 per cent first mortgage debenture stock 2026 created by a resolution of the board of directors of london shop property trust P.L.C. passed on 21ST may 1986 and all other monies intended to be secured by a trust deed dated 27TH may 1986 (as defined). Particulars: 98.5,99,99.5,100,101 and 104 high st,worcester with all buildings fittings fixtures plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
27 May 1986 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Trust deed Secured details: £20,000,000 10 per cent first mortgage debenture stock 2026 created by a resolution of the board of directors of london shop property trust P.L.C. passed on 21ST may 1986 and all other monies intended to be secured by a trust deed dated 27TH may 1986 (as defined). Particulars: 103 high st,worcester with all buildings fixtures fittings plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
27 May 1986 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Trust deed Secured details: £20,000,000 10 per cent first mortgage debenture stock 2026 created by a resolution of the board of directors of london shop property trust P.L.C. passed on 21ST may 1986 and all other monies intended to be secured by a trust deed dated 27TH may 1986 (as defined). Particulars: Beaumont house,arthur rd,wimbledon with all buildings fittings/fixtures plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
27 May 1986 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Trust deed Secured details: £20,000,000 10 per cent first mortgage debenture stock 2026 created by a resolution of the board of directors of london shop property trust P.L.C. passed on 21ST may 1986 and all other monies intended to be secured by a trust deed dated 27TH may 1986 (as defined). Particulars: 39 pride hill,shrewsbury with all buildings fixtures fittings plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
27 May 1986 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Trust deed Secured details: £20,000,000 10 per cent first mortgage debenture stock 2026 created by a resolution of the board of directors of london shop property trust P.L.C. passed on 21ST may 1986 and all other monies intended to be secured by a trust deed dated 27TH may 1986 (as defined). Particulars: 1/13 oriel chambers and athenaeum buildings,bridge st,walsall with all buildings fixtures fittings plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
5 April 1989 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deeds dated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined). Particulars: Land on north west side of cannock rd,wolverhampton with all buildings,fixtures,fittings,plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
5 April 1989 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deeds dated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined). Particulars: Dome buildings,the quadrant,richmond upon thames with all buildings fixtures fittings plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
5 April 1989 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deeds dated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined). Particulars: 34 to 40 the quadrant,richmond upon thames with all buildings fixtures fittings plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
27 May 1986 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Trust deed Secured details: £20,000,000 10 per cent first mortgage debenture stock 2026 created by a resolution of the board of directors of london shop property trust P.L.C. passed on 21ST may 1986 and all other monies intended to be secured by a trust deed dated 27TH may 1986 (as defined). Particulars: 55/79 london rd,north end,portsmouth with all buildings fixtures fittings plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
27 May 1986 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Trust deed Secured details: £20,000,000 10 per cent first mortgage debenture stock 2026 created by a resolution of the board of directors of london shop property trust P.L.C. passed on 21ST may 1986 and all other monies intended to be secured by a trust deed dated 27TH may 1986 (as defined). Particulars: Units 1/9 dock st,newport with all buildings fixtures/fittings plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
5 April 1989 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined). Particulars: 34/44 london rd,morden with all buildings,fixtures/fittings,plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
5 April 1989 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined). Particulars: Enterprise house,66 wilson street and 2,3 and 4 dysart st,hackney,london with all buildings,fixtures/fittings,plant/machinery thereon. See the mortgage charge document for full details. Outstanding |
5 April 1989 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined). Particulars: 17 albermarle st,mayfair,london with all buildings,fixtures/fittings,plant/machinery thereon. See the mortgage charge document for full details. Outstanding |
5 April 1989 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined). Particulars: Land on east side of three elms rd,hereford with all buildings fittings fixtures plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
5 April 1989 | Delivered on: 7 January 1998 Persons entitled: The Law Debenturetrust Corporation P.L.C. Classification: Third supplemental trust deed Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined). Particulars: Temple fields industrial estate,river way,temple fields,harlow with all buildings fixtures/fittings plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
5 April 1989 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined). Particulars: Sudbrook trading estate,high orchard st,gloucester with all buildings fixtures fittings plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
5 April 1989 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined). Particulars: Endsleigh house,ambrose st,cheltenham with all buildings fixtures fittings plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
5 April 1989 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined and all other sums due from the company to the chargee under the trust deeds dated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined). Particulars: Gibson house,57/61 burleigh st,cambridge with all buildings fixtures fittings plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
5 April 1989 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deeds dated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined). Particulars: Land fronting north east side of bath rd,brislington with all buildings fixtures fittings plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
5 April 1989 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deeds dated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defin. Particulars: 9/11 gervis place,bournmouth with all buildings,fixtures/fittings,plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
5 April 1989 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined). Particulars: 45 and 47 south st,bishop's stortford with all buildings fixtures fittings plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
5 April 1989 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deeds dated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined). Particulars: Pathtrace house,91/99 high st,banstead with all buildings fixtures fittings plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
27 May 1986 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Trust deed Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as define. Particulars: The priory centre,bridge place,worksop with all buildings fixtures,fittings,plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
5 April 1989 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed Secured details: £20,000,000 10 per cent first mortgage debenture stock 2026 created by a resolution of the board of directors of london shop property trust P.L.C. passed on 21ST may 1986 and all other monies intended to be secured by a trust deed dated 27TH may 1986 (as defined). Particulars: Premises at queen gate,britannia rd,off eleanor cross rd,waltham cross with all buildings,fixtures/fittings,plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
5 April 1989 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined). Particulars: The manchester stock exchange building,norfolk st,manchester with all buildings,fixtures/fittings,plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
5 April 1989 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined). Particulars: Land fronting the east side of tower rd,lowestoft with all buildings,fixtures,fittings,plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
5 April 1989 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined). Particulars: The peel centre,whitebirk drive,rishton,hyndburn with all buildings,fixtures fittings plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
5 April 1989 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined). Particulars: The albion centre,bath st,ilkeston with all buildings,fixtures/fittings,plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
5 April 1989 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined). Particulars: The peel centre,bristol rd,gloucester with all buildings,fixtures,fittings,plant/machinery thereon. See the mortgage charge document for full details. Outstanding |
5 April 1989 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined). Particulars: The phoenix centre,phoenix parkway,corby with all buildings,fixtures/fittings,plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
5 April 1989 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined). Particulars: The peel centre,market hall st,cannock with all buildings fixtures fittings plant and machinery. See the mortgage charge document for full details. Outstanding |
5 April 1989 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined). Particulars: Land fronting audley st,blackburn with all buildings,fixtures,fittings,plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
5 April 1989 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined). Particulars: The peel centre,canal road and valley rd,bradford with all buildings,fixtures/fittings,plant and machinery thereon. See the mortgage charge document for full details. Outstanding |
5 April 1989 | Delivered on: 7 January 1998 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Third supplemental trust deed Secured details: £200,000,000 9 7/8 per cent first mortgage debenture stock 2011 (as defined) and all other sums due from the company to the chargee under the trust deedsdated 7TH april 1986,15TH may 1987,22ND april 1988 and 5TH april 1989 (as defined). Particulars: First legal mortgage over the premises known as units 1,2,3 and 4 harborough hill rd,barnsley with all buildings and fixtures thereon; all fittings,fixed plant/machinery thereon. See the mortgage charge document for full details. Outstanding |
9 October 1997 | Delivered on: 16 October 1997 Persons entitled: The Law Debenture Trust Corporation P.L.C. Classification: Supplemental trust deed to the original trust deed Secured details: Payment to the trustee of the principal and interest on the original stock and all other monies intended to be secured by the original trust deed. Particulars: The company as beneficial owner charges by way of first legal mortgage the property set out below together with all buildings and erections and fixtures(including subject to the lessee's rights thereover tenants' and trade fixtures) and fittings and fixed plant machinery for the time being thereon belonging to it and all improvements and additions thereto subject to and with the benefit of all the existing leases,underleases,tenancies,agreements for lease rights,covenants and conditions affecting the same but otherwise free from encumbrances. Units 1-4 harborough hill road barnsley south yorkshire t/n SYK207835 SYK210706 SYK333961.the peel centre canal road bradford west yorkshire t/n WYK86163 WYK396193 WYK434365 WYK358493 WYK86113 WYK398703.for details of further properties charged please refer to form 395. see the mortgage charge document for full details. Outstanding |
27 May 1986 | Delivered on: 2 June 1986 Classification: Trust deed Outstanding |
19 January 2021 | Termination of appointment of Ruth Helen Woodhead as a director on 18 January 2021 (1 page) |
---|---|
2 December 2020 | Confirmation statement made on 17 October 2020 with updates (4 pages) |
1 December 2020 | Change of details for Peel L&P Investments Holdings Limited as a person with significant control on 2 November 2020 (2 pages) |
24 November 2020 | Registered office address changed from Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA England to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 24 November 2020 (1 page) |
23 November 2020 | Director's details changed for Mr John Whittaker on 20 November 2020 (2 pages) |
13 November 2020 | Appointment of Neil Hanson Hayes as a secretary on 13 November 2020 (2 pages) |
6 November 2020 | Director's details changed for Ms Ruth Helen Woodhead on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr John Whittaker on 3 November 2020 (2 pages) |
5 November 2020 | Termination of appointment of Neil Lees as a secretary on 31 October 2020 (1 page) |
5 November 2020 | Termination of appointment of Neil Lees as a director on 31 October 2020 (1 page) |
5 November 2020 | Director's details changed for Mr John Alexander Schofield on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Steven Keith Underwood on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr Mark Whittaker on 3 November 2020 (2 pages) |
5 November 2020 | Director's details changed for Mr James Whittaker on 3 November 2020 (2 pages) |
3 November 2020 | Registered office address changed from Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL United Kingdom to Venus Building 1 Old Park Lane Traffordcity Manchester M41 7HA on 3 November 2020 (1 page) |
5 October 2020 | Full accounts made up to 31 March 2020 (42 pages) |
29 July 2020 | Memorandum and Articles of Association (51 pages) |
29 July 2020 | Resolutions
|
3 April 2020 | Director's details changed for Mr Mark Whittaker on 1 April 2020 (2 pages) |
19 March 2020 | Memorandum and Articles of Association (50 pages) |
17 March 2020 | Appointment of Ms Ruth Helen Woodhead as a director on 17 March 2020 (2 pages) |
28 February 2020 | Change of details for Peel Investments Holdings Limited as a person with significant control on 28 February 2020 (2 pages) |
7 February 2020 | Resolutions
|
15 January 2020 | Appointment of Mr James Whittaker as a director on 20 December 2019 (2 pages) |
9 January 2020 | Termination of appointment of Peter John Hosker as a director on 19 December 2019 (1 page) |
30 October 2019 | Registration of charge 002162140212, created on 29 October 2019 (10 pages) |
21 October 2019 | Confirmation statement made on 17 October 2019 with updates (4 pages) |
5 October 2019 | Full accounts made up to 31 March 2019 (36 pages) |
4 October 2019 | Registration of charge 002162140211, created on 3 October 2019 (12 pages) |
7 January 2019 | Registration of charge 002162140210, created on 18 December 2018 (11 pages) |
17 October 2018 | Confirmation statement made on 17 October 2018 with updates (4 pages) |
13 October 2018 | Satisfaction of charge 151 in full (4 pages) |
13 October 2018 | Satisfaction of charge 160 in full (4 pages) |
13 October 2018 | Satisfaction of charge 206 in full (4 pages) |
13 October 2018 | Satisfaction of charge 176 in full (4 pages) |
2 October 2018 | Full accounts made up to 31 March 2018 (36 pages) |
22 March 2018 | Termination of appointment of Paul Philip Wainscott as a director on 16 March 2018 (1 page) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
17 October 2017 | Confirmation statement made on 17 October 2017 with updates (4 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (28 pages) |
27 September 2017 | Full accounts made up to 31 March 2017 (28 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
10 February 2017 | Director's details changed for Mr Peter John Hosker on 10 February 2017 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
26 October 2016 | Director's details changed for Mr Steven Underwood on 26 October 2016 (2 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 17 October 2016 with updates (5 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
18 October 2016 | Director's details changed for Mr John Whittaker on 1 April 2016 (2 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (32 pages) |
10 October 2016 | Full accounts made up to 31 March 2016 (32 pages) |
25 May 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
25 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
25 May 2016 | Secretary's details changed for Mr Neil Lees on 11 May 2016 (1 page) |
25 May 2016 | Director's details changed for Mr Neil Lees on 11 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages) |
10 May 2016 | Director's details changed for Mr Mark Whittaker on 10 May 2016 (2 pages) |
23 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page) |
23 March 2016 | Registered office address changed from Peel Dome the Trafford Centre Manchester M17 8PL to Peel Dome Intu Trafford Centre Traffordcity Manchester M17 8PL on 23 March 2016 (1 page) |
25 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
25 January 2016 | Appointment of Mr John Alexander Schofield as a director on 13 January 2016 (2 pages) |
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 17 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
14 October 2015 | Full accounts made up to 31 March 2015 (28 pages) |
14 October 2015 | Full accounts made up to 31 March 2015 (28 pages) |
9 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
9 April 2015 | Director's details changed for Mr John Whittaker on 7 April 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Mark Whittaker on 31 March 2015 (2 pages) |
12 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
12 December 2014 | Director's details changed for Mr Steven Underwood on 1 December 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
31 October 2014 | Director's details changed for Mr Peter John Hosker on 1 September 2014 (2 pages) |
28 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 17 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
2 October 2014 | Full accounts made up to 31 March 2014 (28 pages) |
2 October 2014 | Full accounts made up to 31 March 2014 (28 pages) |
3 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
3 September 2014 | Director's details changed for Mr Paul Philip Wainscott on 27 August 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
6 June 2014 | Director's details changed for Mr Neil Lees on 30 May 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
14 March 2014 | Director's details changed for Mr Neil Lees on 28 February 2014 (2 pages) |
14 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
14 March 2014 | Secretary's details changed for Mr Neil Lees on 28 February 2014 (1 page) |
12 November 2013 | Full accounts made up to 31 March 2013 (27 pages) |
12 November 2013 | Full accounts made up to 31 March 2013 (27 pages) |
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
4 January 2013 | Full accounts made up to 31 March 2012 (33 pages) |
4 January 2013 | Full accounts made up to 31 March 2012 (33 pages) |
24 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (10 pages) |
24 October 2012 | Annual return made up to 17 October 2012 with a full list of shareholders (10 pages) |
17 October 2012 | Particulars of a mortgage or charge / charge no: 209
|
17 October 2012 | Particulars of a mortgage or charge / charge no: 209
|
30 December 2011 | Full accounts made up to 31 March 2011 (29 pages) |
30 December 2011 | Full accounts made up to 31 March 2011 (29 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (10 pages) |
17 October 2011 | Annual return made up to 17 October 2011 with a full list of shareholders (10 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 208 (5 pages) |
12 October 2011 | Particulars of a mortgage or charge / charge no: 208 (5 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 186 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 192 (3 pages) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 186 (3 pages) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 172 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 193 (3 pages) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 133 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32 (3 pages) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 176 (3 pages) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 172 (3 pages) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 132 (3 pages) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 176 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 193 (3 pages) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 199 (3 pages) |
6 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 192 (3 pages) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 132 (3 pages) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 199 (3 pages) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 133 (3 pages) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 162 (3 pages) |
6 April 2011 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 162 (3 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
16 December 2010 | Full accounts made up to 31 March 2010 (19 pages) |
25 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (10 pages) |
25 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (10 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
18 January 2010 | Full accounts made up to 31 March 2009 (20 pages) |
18 November 2009 | Director's details changed for Mark Whittaker on 18 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mark Whittaker on 18 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (8 pages) |
5 November 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (8 pages) |
22 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
22 October 2009 | Termination of appointment of Andrew Simpson as a director (1 page) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 207 (4 pages) |
1 August 2009 | Particulars of a mortgage or charge / charge no: 207 (4 pages) |
6 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
6 May 2009 | Director's change of particulars / andrew simpson / 05/05/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
29 April 2009 | Director's change of particulars / steven underwood / 29/04/2009 (1 page) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 206 (4 pages) |
16 April 2009 | Particulars of a mortgage or charge / charge no: 206 (4 pages) |
1 April 2009 | Appointment terminated director peter scott (1 page) |
1 April 2009 | Appointment terminated director peter scott (1 page) |
6 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
6 January 2009 | Full accounts made up to 31 March 2008 (16 pages) |
12 November 2008 | Resolutions
|
12 November 2008 | Resolutions
|
20 October 2008 | Return made up to 17/10/08; full list of members (7 pages) |
20 October 2008 | Return made up to 17/10/08; full list of members (7 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 205 (3 pages) |
3 October 2008 | Particulars of a mortgage or charge / charge no: 205 (3 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (6 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (6 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
26 January 2008 | Particulars of property mortgage/charge (4 pages) |
7 January 2008 | New director appointed (1 page) |
7 January 2008 | New director appointed (1 page) |
24 December 2007 | Particulars of mortgage/charge (3 pages) |
24 December 2007 | Particulars of mortgage/charge (3 pages) |
24 December 2007 | Particulars of mortgage/charge (3 pages) |
24 December 2007 | Particulars of mortgage/charge (3 pages) |
24 December 2007 | Particulars of mortgage/charge (3 pages) |
24 December 2007 | Particulars of mortgage/charge (3 pages) |
24 December 2007 | Particulars of mortgage/charge (3 pages) |
24 December 2007 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
5 December 2007 | Full accounts made up to 31 March 2007 (17 pages) |
8 November 2007 | Resolutions
|
8 November 2007 | Resolutions
|
5 November 2007 | New director appointed (2 pages) |
5 November 2007 | New director appointed (2 pages) |
23 October 2007 | Return made up to 17/10/07; full list of members (4 pages) |
23 October 2007 | Return made up to 17/10/07; full list of members (4 pages) |
12 January 2007 | Return made up to 17/10/06; full list of members (4 pages) |
12 January 2007 | Return made up to 17/10/06; full list of members (4 pages) |
10 January 2007 | Director's particulars changed (1 page) |
10 January 2007 | Director's particulars changed (1 page) |
2 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
2 November 2006 | Full accounts made up to 31 March 2006 (19 pages) |
16 October 2006 | Resolutions
|
16 October 2006 | Resolutions
|
1 August 2006 | New director appointed (1 page) |
1 August 2006 | New director appointed (1 page) |
24 May 2006 | New director appointed (3 pages) |
24 May 2006 | New director appointed (3 pages) |
5 February 2006 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
5 February 2006 | Group of companies' accounts made up to 31 March 2005 (20 pages) |
29 November 2005 | Return made up to 17/10/05; full list of members (4 pages) |
29 November 2005 | Return made up to 17/10/05; full list of members (4 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
21 September 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
6 April 2005 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
11 December 2004 | Particulars of mortgage/charge (3 pages) |
3 November 2004 | Return made up to 17/10/04; full list of members (4 pages) |
3 November 2004 | Return made up to 17/10/04; full list of members (4 pages) |
11 October 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
11 October 2004 | Group of companies' accounts made up to 31 March 2004 (21 pages) |
22 September 2004 | New secretary appointed (2 pages) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | Secretary resigned (1 page) |
22 September 2004 | New secretary appointed (2 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
10 September 2004 | Resolutions
|
10 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
10 September 2004 | Declaration of assistance for shares acquisition (15 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
14 August 2004 | Particulars of mortgage/charge (3 pages) |
2 July 2004 | Re-registration of Memorandum and Articles (50 pages) |
2 July 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 July 2004 | Application for reregistration from PLC to private (1 page) |
2 July 2004 | Certificate of re-registration from Public Limited Company to Private (1 page) |
2 July 2004 | Application for reregistration from PLC to private (1 page) |
2 July 2004 | Re-registration of Memorandum and Articles (50 pages) |
2 July 2004 | Resolutions
|
2 July 2004 | Resolutions
|
16 April 2004 | Particulars of property mortgage/charge (3 pages) |
16 April 2004 | Particulars of property mortgage/charge (3 pages) |
16 April 2004 | Particulars of property mortgage/charge (3 pages) |
16 April 2004 | Particulars of property mortgage/charge (3 pages) |
16 April 2004 | Particulars of property mortgage/charge (3 pages) |
16 April 2004 | Particulars of property mortgage/charge (3 pages) |
16 April 2004 | Particulars of property mortgage/charge (3 pages) |
16 April 2004 | Particulars of property mortgage/charge (3 pages) |
16 April 2004 | Particulars of property mortgage/charge (3 pages) |
16 April 2004 | Particulars of property mortgage/charge (3 pages) |
23 March 2004 | Particulars of mortgage/charge (8 pages) |
23 March 2004 | Particulars of mortgage/charge (7 pages) |
23 March 2004 | Particulars of mortgage/charge (8 pages) |
23 March 2004 | Particulars of mortgage/charge (7 pages) |
16 March 2004 | Listing of particulars (32 pages) |
16 March 2004 | Listing of particulars (32 pages) |
2 February 2004 | Application for reregistration from private to PLC (1 page) |
2 February 2004 | Auditor's statement (1 page) |
2 February 2004 | Resolutions
|
2 February 2004 | Auditor's report (1 page) |
2 February 2004 | Balance Sheet (1 page) |
2 February 2004 | Balance Sheet (1 page) |
2 February 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 February 2004 | Re-registration of Memorandum and Articles (47 pages) |
2 February 2004 | Auditor's statement (1 page) |
2 February 2004 | Resolutions
|
2 February 2004 | Certificate of re-registration from Private to Public Limited Company (1 page) |
2 February 2004 | Declaration on reregistration from private to PLC (1 page) |
2 February 2004 | Re-registration of Memorandum and Articles (47 pages) |
2 February 2004 | Declaration on reregistration from private to PLC (1 page) |
2 February 2004 | Application for reregistration from private to PLC (1 page) |
2 February 2004 | Auditor's report (1 page) |
21 November 2003 | Return made up to 17/10/03; full list of members (8 pages) |
21 November 2003 | Return made up to 17/10/03; full list of members (8 pages) |
16 October 2003 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
16 October 2003 | Group of companies' accounts made up to 31 March 2003 (19 pages) |
8 May 2003 | New director appointed (3 pages) |
8 May 2003 | New director appointed (3 pages) |
5 April 2003 | Particulars of mortgage/charge (11 pages) |
5 April 2003 | Particulars of mortgage/charge (11 pages) |
20 November 2002 | Return made up to 17/10/02; full list of members (10 pages) |
20 November 2002 | Return made up to 17/10/02; full list of members (10 pages) |
7 November 2002 | Director resigned (1 page) |
7 November 2002 | Director resigned (1 page) |
8 October 2002 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
8 October 2002 | Group of companies' accounts made up to 31 March 2002 (19 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
16 August 2002 | Auditor's resignation (2 pages) |
1 June 2002 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
1 June 2002 | Group of companies' accounts made up to 31 March 2001 (18 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
4 April 2002 | Particulars of mortgage/charge (3 pages) |
30 November 2001 | Return made up to 17/10/01; full list of members (9 pages) |
30 November 2001 | Return made up to 17/10/01; full list of members (9 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
23 November 2001 | Particulars of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (3 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
9 March 2001 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 December 2000 | Location of debenture register (1 page) |
11 December 2000 | Location of debenture register (1 page) |
11 December 2000 | Location of register of members (1 page) |
11 December 2000 | Return made up to 17/10/00; full list of members (7 pages) |
11 December 2000 | Return made up to 17/10/00; full list of members (7 pages) |
11 December 2000 | Location of register of members (1 page) |
3 October 2000 | Full group accounts made up to 31 March 2000 (18 pages) |
3 October 2000 | Full group accounts made up to 31 March 2000 (18 pages) |
18 July 2000 | Particulars of mortgage/charge (5 pages) |
18 July 2000 | Particulars of mortgage/charge (5 pages) |
18 July 2000 | Particulars of mortgage/charge (5 pages) |
18 July 2000 | Particulars of mortgage/charge (5 pages) |
7 April 2000 | Declaration of mortgage charge released/ceased (1 page) |
7 April 2000 | Declaration of mortgage charge released/ceased (1 page) |
7 April 2000 | Declaration of mortgage charge released/ceased (1 page) |
7 April 2000 | Declaration of mortgage charge released/ceased (1 page) |
13 January 2000 | Full group accounts made up to 31 March 1999 (17 pages) |
13 January 2000 | Full group accounts made up to 31 March 1999 (17 pages) |
24 November 1999 | Return made up to 17/10/99; full list of members (10 pages) |
24 November 1999 | Return made up to 17/10/99; full list of members (10 pages) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1HH (1 page) |
9 November 1999 | Registered office changed on 09/11/99 from: quay west trafford wharf road manchester M17 1HH (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
7 September 1999 | Director's particulars changed (1 page) |
23 November 1998 | Return made up to 17/10/98; full list of members (15 pages) |
23 November 1998 | Return made up to 17/10/98; full list of members (15 pages) |
16 October 1998 | Particulars of mortgage/charge (6 pages) |
16 October 1998 | Particulars of mortgage/charge (6 pages) |
6 October 1998 | Full group accounts made up to 31 March 1998 (17 pages) |
6 October 1998 | Full group accounts made up to 31 March 1998 (17 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (4 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
7 January 1998 | Particulars of property mortgage/charge (5 pages) |
4 December 1997 | Return made up to 17/10/97; full list of members (23 pages) |
4 December 1997 | Return made up to 17/10/97; full list of members (23 pages) |
16 October 1997 | Particulars of mortgage/charge (8 pages) |
16 October 1997 | Particulars of mortgage/charge (8 pages) |
15 October 1997 | Full group accounts made up to 31 March 1997 (17 pages) |
15 October 1997 | Full group accounts made up to 31 March 1997 (17 pages) |
19 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
8 November 1996 | Return made up to 17/10/96; full list of members (21 pages) |
8 November 1996 | Return made up to 17/10/96; full list of members (21 pages) |
16 October 1996 | Full group accounts made up to 31 March 1996 (14 pages) |
16 October 1996 | Full group accounts made up to 31 March 1996 (14 pages) |
9 November 1995 | Return made up to 17/10/95; full list of members (26 pages) |
9 November 1995 | Return made up to 17/10/95; full list of members (26 pages) |
12 October 1995 | Full group accounts made up to 31 March 1995 (15 pages) |
12 October 1995 | Full group accounts made up to 31 March 1995 (15 pages) |
5 June 1995 | Location of debenture register (2 pages) |
5 June 1995 | Location of debenture register (2 pages) |
21 June 1991 | Ad 31/03/91--------- £ si [email protected]=880163 £ ic 23735597/24615760 (6 pages) |
21 June 1991 | Ad 31/03/91--------- £ si [email protected]=880163 £ ic 23735597/24615760 (6 pages) |
5 December 1989 | Full group accounts made up to 31 March 1989 (24 pages) |
5 December 1989 | Full group accounts made up to 31 March 1989 (24 pages) |
22 November 1989 | Declaration of mortgage charge released/ceased (4 pages) |
22 November 1989 | Declaration of mortgage charge released/ceased (4 pages) |
6 October 1989 | New secretary appointed (2 pages) |
6 October 1989 | New secretary appointed (2 pages) |
28 September 1989 | Memorandum and Articles of Association (57 pages) |
28 September 1989 | Memorandum and Articles of Association (57 pages) |
28 June 1989 | Company name changed london shop LIMITED\certificate issued on 29/06/89 (2 pages) |
28 June 1989 | Company name changed london shop LIMITED\certificate issued on 29/06/89 (2 pages) |
18 April 1989 | Particulars of mortgage/charge (8 pages) |
18 April 1989 | Particulars of mortgage/charge (8 pages) |
31 March 1989 | Certificate of re-registration from Public Limited Company to Private (1 page) |
31 March 1989 | Certificate of re-registration from Public Limited Company to Private (1 page) |
28 February 1989 | New director appointed (5 pages) |
28 February 1989 | New director appointed (5 pages) |
19 February 1989 | Wd 07/02/89 ad 26/01/89--------- premium £ si [email protected]=6250 (2 pages) |
19 February 1989 | Wd 07/02/89 ad 26/01/89--------- premium £ si [email protected]=6250 (2 pages) |
9 February 1989 | Wd 30/01/89 ad 13/01/89--------- premium £ si [email protected]=241250 (6 pages) |
9 February 1989 | Wd 30/01/89 ad 13/01/89--------- premium £ si [email protected]=241250 (6 pages) |
4 January 1989 | Full group accounts made up to 30 April 1988 (41 pages) |
4 January 1989 | Return made up to 29/09/88; bulk list available separately (17 pages) |
4 January 1989 | Full group accounts made up to 30 April 1988 (41 pages) |
4 January 1989 | Return made up to 29/09/88; bulk list available separately (17 pages) |
20 September 1988 | Director resigned (2 pages) |
20 September 1988 | Director resigned (2 pages) |
22 June 1988 | New director appointed (2 pages) |
22 June 1988 | New director appointed (2 pages) |
27 May 1988 | Wd 23/05/88 ad 21/04/88--------- £ si [email protected]=1963391 (2 pages) |
27 May 1988 | Wd 23/05/88 ad 21/04/88--------- £ si [email protected]=1963391 (2 pages) |
29 January 1988 | Full accounts made up to 30 April 1987 (36 pages) |
29 January 1988 | Full accounts made up to 30 April 1987 (36 pages) |
30 October 1987 | Company name changed london shop property trust publi c LIMITED company\certificate issued on 02/11/87 (2 pages) |
30 October 1987 | Company name changed london shop property trust publi c LIMITED company\certificate issued on 02/11/87 (2 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
11 December 1986 | Particulars of mortgage/charge (3 pages) |
10 December 1986 | Full accounts made up to 30 April 1986 (35 pages) |
10 December 1986 | Full accounts made up to 30 April 1986 (35 pages) |
9 April 1986 | Accounts made up to 30 April 1985 (31 pages) |
9 April 1986 | Accounts made up to 30 April 1985 (31 pages) |
23 January 1985 | Accounts made up to 23 January 1985 (27 pages) |
23 January 1985 | Accounts made up to 23 January 1985 (27 pages) |
12 December 1983 | Accounts made up to 30 April 1983 (22 pages) |
12 December 1983 | Accounts made up to 30 April 1983 (22 pages) |
13 January 1983 | Accounts made up to 30 April 1982 (23 pages) |
13 January 1983 | Accounts made up to 30 April 1982 (23 pages) |
23 December 1982 | Particulars of mortgage/charge (6 pages) |
23 December 1982 | Particulars of mortgage/charge (6 pages) |
11 March 1982 | Accounts made up to 30 April 1981 (27 pages) |
11 March 1982 | Accounts made up to 30 April 1981 (27 pages) |
23 June 1981 | Particulars of mortgage/charge (3 pages) |
23 June 1981 | Particulars of mortgage/charge (3 pages) |
3 February 1981 | Accounts made up to 30 April 1980 (22 pages) |
3 February 1981 | Accounts made up to 30 April 1980 (22 pages) |
21 April 1980 | Accounts made up to 30 April 1979 (28 pages) |
21 April 1980 | Accounts made up to 30 April 1979 (28 pages) |
29 January 1979 | Accounts made up to 30 April 1978 (24 pages) |
29 January 1979 | Accounts made up to 30 April 1978 (24 pages) |
3 April 1978 | Accounts made up to 30 April 1977 (23 pages) |
3 April 1978 | Accounts made up to 30 April 1977 (23 pages) |
31 May 1977 | Accounts made up to 30 April 1975 (27 pages) |
31 May 1977 | Accounts made up to 30 April 1975 (27 pages) |
28 January 1977 | Accounts made up to 30 April 1976 (25 pages) |
28 January 1977 | Accounts made up to 30 April 1976 (25 pages) |
17 September 1971 | Registered office changed on 17/09/71 from: registered office changed (1 page) |
17 September 1971 | Registered office changed on 17/09/71 from: registered office changed (1 page) |
8 October 1953 | Company name changed\certificate issued on 08/10/53 (2 pages) |
8 October 1953 | Company name changed\certificate issued on 08/10/53 (2 pages) |
15 September 1926 | Certificate of incorporation (1 page) |
15 September 1926 | Certificate of incorporation (1 page) |